Search Results 6114 items were found.

Keywords: Collection

  1. Item 13322
    West Cottage on Nickerson Lake, ca. 1895
    West Cottage on Nickerson Lake, ca. 1895
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1895
    Location: New Limerick
    Media: Photographic print
    Buy
  2. Item 13854
    Camp in the Aroostook Woods, ca. 1895
    Camp in the Aroostook Woods, ca. 1895
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1895
    Media: Photographic print
    Buy
  3. Item 27946
    Liberty Theatre, Front Street, Bath, ca. 1923
    Liberty Theatre, Front Street, Bath, ca. 1923
    Contributed by: Patten Free Library
    Date: circa 1923
    Location: Bath
    Media: Photographic print
    Buy
  4. Item 27954
    Dreamland Theater, Front Street, Bath, ca. 1910
    Dreamland Theater, Front Street, Bath, ca. 1910
    Contributed by: Patten Free Library
    Date: circa 1910
    Location: Bath
    Media: Photographic print
    Buy
  5. Item 13353
    Foot Bridge, Meduxnekeag River, Houlton, 1896
    Foot Bridge, Meduxnekeag River, Houlton, 1896
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1896
    Location: Houlton
    Media: Photographic print
    Buy
  6. Item 13354
    Foot Bridge on Meduxnekeag River, Houlton, 1890
    Foot Bridge on Meduxnekeag River, Houlton, 1890
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1895
    Location: Houlton
    Media: Photographic print
    Buy
  7. Item 13581
    Birchbark canoe on calamity, ca. 1890
    Birchbark canoe on calamity, ca. 1890
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1890
    Media: Photographic print
    Buy
  8. Item 9899
    Fogg Block, Main Street, Sanford, ca. 1906
    Fogg Block, Main Street, Sanford, ca. 1906
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1906
    Location: Sanford
    Media: Index to the Glass Negatives Collection
    Buy
  9. Item 9952
    9 Bodwell Street, Sanford, ca. 1900
    9 Bodwell Street, Sanford, ca. 1900
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1900
    Location: Sanford
    Media: Index to the Glass Negatives Collection
    Buy
  10. Item 104656
    Sarah Sullivan Richards, ca. 1850
    Sarah Sullivan Richards, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Location: Gardiner
    Media: Daguerreotype
    Buy
  11. Item 5242
    Ulysses S. Grant, ca. 1865
    Ulysses S. Grant, ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1865
    Media: Carte de visite
    Buy
  12. Item 11259
    Survey tripod, York, ca. 1750
    Survey tripod, York, ca. 1750
    Contributed by: Old York Historical Society
    Date: circa 1750
    Location: York; York
    Media: Walnut, iron
    Buy
  13. Item 19273
    Deceased child, ca. 1855
    Deceased child, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Daguerreotype
    Buy
  14. Item 33719
    Mayor Louis Lausier of Biddeford, 1941
    Mayor Louis Lausier of Biddeford, 1941
    Contributed by: McArthur Public Library
    Date: 1941-12-08
    Location: Biddeford
    Media: Photographic print
    Buy
  15. Item 68668
    Norway Memorial Library, Norway, ca. 1935
    Norway Memorial Library, Norway, ca. 1935
    Contributed by: Boston Public Library
    Date: circa 1935
    Location: Norway
    Media: Linen texture postcard
    Buy
  16. Item 11786
    Contested Northeast boundary map, 1843
    Contested Northeast boundary map, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  17. Item 110893
    Extract from a map of the British and French Dominions in North America, ca. 1845
    Extract from a map of the British and French Dominions in North America, ca. 1845
    Contributed by: Maine Historical Society
    Date: circa 1755
    Media: ink on paper
    Buy
  18. Item 110895
    Plan of the islands at the mouth of the River St. Clair, ca. 1823
    Plan of the islands at the mouth of the River St. Clair, ca. 1823
    Contributed by: Maine Historical Society
    Date: circa 1823
    Media: Ink on paper
    Buy
  19. Item 110898
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    Contributed by: Maine Historical Society
    Date: circa 1815
    Location: Waverly
    Media: Ink on paper
    Buy
  20. Item 110905
    Map of "Islands by Treaty of 1783," ca. 1817
    Map of "Islands by Treaty of 1783," ca. 1817
    Contributed by: Maine Historical Society
    Date: 1783
    Media: Ink on paper
    Buy
  21. Item 110909
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Contributed by: Maine Historical Society
    Date: 1830
    Media: Ink on paper
    Buy
  22. Item 110917
    Bowen & Co. United States and British possessions map, British Columbia, 1846
    Bowen & Co. United States and British possessions map, British Columbia, 1846
    Contributed by: Maine Historical Society
    Date: circa 1846
    Location: Orcas Island; Vancouver Island
    Media: Ink on paper
    Buy
  23. Item 110945
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    Contributed by: Maine Historical Society
    Date: 1893
    Media: Ink on paper
    Buy
  24. Item 110963
    Map of Lake St. Lawrence, 1820
    Map of Lake St. Lawrence, 1820
    Contributed by: Maine Historical Society
    Date: 1814
    Media: Ink on paper
    Buy